Company Information

CIN
Status
Date of Incorporation
21 January 2010
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
30 September 2023
Paid Up Capital
7,592,400
Authorised Capital
10,000,000

Directors

Jayanta Ray Kumar
Jayanta Ray Kumar
Director/Designated Partner
about 2 years ago
Sudhir Dey
Sudhir Dey
Director/Designated Partner
over 2 years ago
Rajesh Kumar Raghavan
Rajesh Kumar Raghavan
Director/Designated Partner
over 2 years ago
Payel Ray
Payel Ray
Director/Designated Partner
almost 4 years ago
Arunava Chakraborty
Arunava Chakraborty
Director/Designated Partner
about 9 years ago
Padmaja Chakraborty
Padmaja Chakraborty
Director/Designated Partner
about 13 years ago

Past Directors

Chander Prakash Kalra
Chander Prakash Kalra
Director
about 5 years ago
Soumitra Majumder
Soumitra Majumder
Additional Director
over 8 years ago

Registered Trademarks

Systems Matrix Freight Systems

[Class : 39] All Kind Of International Freight Forwarding, Including Marine Transport, Air Transport, Barge Transport, Cargo Handling , Multimodal Transport Operation , Shipping Line, Shipping Agent, Transport Agent, Clearing And Forwarding, Allied Services And Activities Included In Class 39

Charges

3 Crore
11 December 2014
Axis Bank Limited
1 Crore
20 March 2021
Hdfc Bank Limited
10 Lak
20 March 2021
Hdfc Bank Limited
50 Lak
04 February 2021
Axis Bank Limited
1 Crore
21 January 2021
Axis Bank Limited
50 Lak
29 October 2020
Axis Bank Limited
16 Lak
17 June 2021
Hdfc Bank Limited
24 Lak
05 November 2022
Hdfc Bank Limited
9 Lak
23 March 2022
Axis Bank Limited
26 Lak
05 November 2022
Hdfc Bank Limited
0
23 March 2022
Axis Bank Limited
0
04 February 2021
Axis Bank Limited
0
20 March 2021
Hdfc Bank Limited
0
17 June 2021
Hdfc Bank Limited
0
21 January 2021
Axis Bank Limited
0
29 October 2020
Axis Bank Limited
0
20 March 2021
Hdfc Bank Limited
0
11 December 2014
Others
0
05 November 2022
Hdfc Bank Limited
0
23 March 2022
Axis Bank Limited
0
04 February 2021
Axis Bank Limited
0
20 March 2021
Hdfc Bank Limited
0
17 June 2021
Hdfc Bank Limited
0
21 January 2021
Axis Bank Limited
0
29 October 2020
Axis Bank Limited
0
20 March 2021
Hdfc Bank Limited
0
11 December 2014
Others
0
02 December 2023
Hdfc Bank Limited
0
05 November 2022
Hdfc Bank Limited
0
23 March 2022
Axis Bank Limited
0
20 March 2021
Hdfc Bank Limited
0
17 June 2021
Hdfc Bank Limited
0
20 March 2021
Hdfc Bank Limited
0
21 January 2021
Axis Bank Limited
0
29 October 2020
Axis Bank Limited
0
04 February 2021
Axis Bank Limited
0
11 December 2014
Others
0

Documents

Form CHG-1-19122020_signed
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20201219
Instrument(s) of creation or modification of charge;-18122020
Optional Attachment-(2)-18122020
Optional Attachment-(3)-18122020
Optional Attachment-(3)-22112020
Instrument(s) of creation or modification of charge;-22112020
Form CHG-1-22112020_signed
Optional Attachment-(2)-22112020
Optional Attachment-(1)-22112020
CERTIFICATE OF REGISTRATION OF CHARGE-20201122
Form DPT-3-25092020-signed
Form MGT-7-05012020_signed
List of share holders, debenture holders;-29122019
Form AOC-4-04122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29112019
Directors report as per section 134(3)-29112019
Form DPT-3-29062019
Optional Attachment-(1)-28062019
Form MGT-7-05012019_signed
Form AOC-4-05012019_signed
List of share holders, debenture holders;-29122018
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-29122018
Optional Attachment-(1)-29122018
Directors report as per section 134(3)-29122018
Form DIR-12-06112018_signed
Evidence of cessation;-30102018
Declaration by first director-20052018
Declaration of the appointee director, Managing director, in Form No. DIR-2;-20052018
Optional Attachment-(1)-20052018